Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA STATE FLORISTS ASSOCIATION
Filing Information
718128
59-6166674
04/03/1970
FL
ACTIVE
REINSTATEMENT
10/05/2021
Principal Address
Changed: 03/18/2019
1024 West Main Street
Leesburg, FL 34748
Leesburg, FL 34748
Changed: 03/18/2019
Mailing Address
Changed: 03/18/2019
1024 West Main Street
Leesburg, FL 34748
Leesburg, FL 34748
Changed: 03/18/2019
Registered Agent Name & Address
Tucker , Robert , Executive Director
Name Changed: 10/05/2021
Address Changed: 01/16/2020
1600 2nd Street
Leesburg, FL 34748
Leesburg, FL 34748
Name Changed: 10/05/2021
Address Changed: 01/16/2020
Officer/Director Detail
Name & Address
Title President Elect
Smith, Michael
Title President
Jacob, McCall
Title Treasurer
Muller, Andreia
Title Immediate Past President
Lacey, Jackie
Title Secretary
Varvarigos, JP
Title VP
Giordano, Ralph
Title President Elect
Smith, Michael
4377 Lee Rd
Marianna, FL 32448
Marianna, FL 32448
Title President
Jacob, McCall
PO Box 195
Salem, FL 32357
Salem, FL 32357
Title Treasurer
Muller, Andreia
4061 Thomas St
C07
Oxford, FL 34484
C07
Oxford, FL 34484
Title Immediate Past President
Lacey, Jackie
4311 Hollygate Drive
Jacksonville, FL 32258
Jacksonville, FL 32258
Title Secretary
Varvarigos, JP
13889 Wellington Trace
A12
Wellington, FL 33414
A12
Wellington, FL 33414
Title VP
Giordano, Ralph
1310 W Midway Rd
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 04/10/2023 |
2024 | 03/02/2024 |
Document Images